NTMJ SERVICES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Previous accounting period shortened from 2024-11-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 482 Lady Margaret Road Southall UB1 2NW on 2021-12-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS MEHJABEEN JUNAID

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNAID AHMED / 27/12/2017

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company